North Anston Trading Estate
North Anston Sheffield
S25 4JJ
Director Name | Mr Barry George Hammond |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Cottage 4 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Director Name | Mr Paul Rowland Hammond |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | The Gate House The Green Anston Sheffield South Yorkshire S31 7AU |
Secretary Name | Mr Barry George Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Cottage 4 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Director Name | Jayne Mary Hammond |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Cottage 4 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Director Name | Mr Steven Dennis Evans |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Road North Anston Trading Estate North Anston Sheffield S25 4JJ |
Website | www.livefoodsdirect.co.uk/ |
---|---|
Telephone | 01909 518888 |
Telephone region | Worksop |
Registered Address | Houghton Road North Anston Trading Estate North Anston Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Livefoods Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,972,288 |
Cash | £141,820 |
Current Liabilities | £359,329 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
2 July 2010 | Delivered on: 13 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Unit 1, houghton road, north anston trading estate, north anston, sheffield t/no: SYK233873 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
2 July 2010 | Delivered on: 13 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 2 houghton road north anston trading estate north anston sheffield t/n SYK375571 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
2 July 2010 | Delivered on: 7 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 July 2010 | Delivered on: 6 July 2010 Satisfied on: 15 August 2014 Persons entitled: Barry George Hammond Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 February 1997 | Delivered on: 5 February 1997 Satisfied on: 8 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 1996 | Delivered on: 25 September 1996 Satisfied on: 8 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 north anston trading estate, todwick road, north anston, south yorkshire and any goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
9 December 1988 | Delivered on: 20 December 1988 Satisfied on: 29 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as plot 9 aldred close norwood industrial estate killamarsh derbyshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1987 | Delivered on: 15 January 1987 Satisfied on: 29 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 north anston trading estate common road north anston rotherham, and the proceeds of sale there of together within. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
10 August 2017 | Termination of appointment of Steven Dennis Evans as a director on 31 July 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 September 2014 | Auditor's resignation (3 pages) |
22 September 2014 | Section 519 (3 pages) |
15 August 2014 | Satisfaction of charge 5 in full (4 pages) |
18 November 2013 | Accounts for a small company made up to 30 June 2013 (11 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
9 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
15 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Appointment of Mr Steven Dennis Evans as a director (2 pages) |
30 July 2010 | Director's details changed for Mr Dean Keith Evans on 30 July 2010 (2 pages) |
30 July 2010 | Appointment of Mr Dean Keith Evans as a director (2 pages) |
29 July 2010 | Termination of appointment of Barry Hammond as a director (1 page) |
29 July 2010 | Termination of appointment of Jayne Hammond as a director (1 page) |
29 July 2010 | Termination of appointment of Barry Hammond as a director (1 page) |
29 July 2010 | Termination of appointment of Barry Hammond as a secretary (1 page) |
16 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
12 August 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 July 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
15 August 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
11 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
18 August 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
20 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
9 August 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
18 July 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 September 2001 | Return made up to 07/09/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 September 1999 | Company name changed the mealworm company LIMITED\certificate issued on 28/09/99 (2 pages) |
23 September 1999 | Return made up to 07/09/99; no change of members
|
28 September 1998 | Return made up to 07/09/98; full list of members
|
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Full accounts made up to 31 May 1996 (8 pages) |
12 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
14 September 1995 | Return made up to 07/09/95; full list of members
|
21 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 August 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
4 July 1994 | Director resigned;new director appointed (2 pages) |
30 January 1991 | Company name changed\certificate issued on 30/01/91 (2 pages) |
8 January 1981 | Incorporation (14 pages) |